131-133 MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07260102 |
Category | |
Incorporated | 20 May 2010 |
Age | 14 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
131-133 MANAGEMENT LTD is an active with number 07260102. It was incorporated 14 years, 25 days ago, on 20 May 2010. The company address is 256 Southmead Road 256 Southmead Road, Bristol, BS10 5EN, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-29
Officer name: Ms Bond Morgan
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Termination director company with name termination date
Date: 04 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-04
Officer name: Tom Mcgauley-James
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Delia Mary Lockhart
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type dormant
Date: 17 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type dormant
Date: 15 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 12 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
New address: C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN
Old address: 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA
Change date: 2016-06-02
Documents
Annual return company with made up date no member list
Date: 02 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-08
Officer name: Mr Mark Morrison
Documents
Accounts with accounts type dormant
Date: 24 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 09 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Change person secretary company with change date
Date: 09 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Adam Church
Change date: 2015-01-01
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-09
Officer name: Mr Tom Mcgauley-James
Documents
Accounts with accounts type dormant
Date: 14 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 02 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Slater
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Old address: Cotebank Mews 152 Westbury Road Bristol BS9 3AL United Kingdom
Change date: 2014-01-21
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mair
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Delia Mary Lockhart
Documents
Annual return company with made up date no member list
Date: 24 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Turner
Documents
Change person director company with change date
Date: 24 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Clare Louise Proctor
Change date: 2013-01-01
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 21 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Slater
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Turner
Documents
Appoint person director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mair
Documents
Termination director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Rogers
Documents
Termination director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Gunnery
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 26 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Roy Warren
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clare Louise Proctor
Documents
Annual return company with made up date no member list
Date: 20 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Some Companies
9 COWLEY ROAD,LYMINGTON,SO41 9JR
Number: | 08773204 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 DOVER ROAD EAST,GRAVESEND,DA11 0RG
Number: | 11366793 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HOMESTEADS ROAD,BASINGSTOKE,RG22 5LJ
Number: | 04035986 |
Status: | ACTIVE |
Category: | Private Limited Company |
REYNOLDS ASSOCIATES CBS LIMITED
13-17 PARADISE SQUARE,SHEFFIELD,S1 2DE
Number: | 08605275 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SHIPLATE ROAD,WESTON-SUPER-MARE,BS24 0NQ
Number: | 03460483 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 MILE END ROAD,LONDON,E1 4UN
Number: | 11602724 |
Status: | ACTIVE |
Category: | Private Limited Company |